Search icon

EEI SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EEI SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EEI SERVICE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000059719
FEI/EIN Number 161669748

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9425 SW 72ND ST., #233, MIAMI, FL, 33173
Mail Address: 9425 SW 72ND ST., #233, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS CHRISTINE M President 9425 SW 72 ST # 233, MIAMI, FL, 33173
MEDEROS CHRISTINE M Treasurer 9425 SW 72 ST # 233, MIAMI, FL, 33173
MEDEROS CHRISTINE M Agent 9425 SW 72ND ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 9425 SW 72ND ST., #233, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2007-02-15 9425 SW 72ND ST., #233, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 9425 SW 72ND ST., #233, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001005579 TERMINATED 1000000384643 MIAMI-DADE 2013-05-20 2033-05-29 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000302805 TERMINATED 1000000264732 MIAMI-DADE 2012-04-18 2032-04-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-07-24

Date of last update: 03 May 2025

Sources: Florida Department of State